LIQUID ICE SERVICE

Name: | LIQUID ICE SERVICE |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jan 2007 (18 years ago) |
Entity Number: | 3468326 |
ZIP code: | 01532 |
County: | Albany |
Place of Formation: | Massachusetts |
Foreign Legal Name: | LIQUID ICE, INC. |
Fictitious Name: | LIQUID ICE SERVICE |
Address: | 100 OTIS STREET, SUITE 2, NORTHBOROUGH, MA, United States, 01532 |
Name | Role | Address |
---|---|---|
LIQUID ICE INC | DOS Process Agent | 100 OTIS STREET, SUITE 2, NORTHBOROUGH, MA, United States, 01532 |
Name | Role | Address |
---|---|---|
JODI DEL RE | Chief Executive Officer | 100 OTIS STREET, SUITE 2, NORTHBOROUGH, MA, United States, 01532 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-02 | 2025-01-02 | Address | 100 OTIS STREET, SUITE 2, NORTHBOROUGH, MA, 01532, USA (Type of address: Chief Executive Officer) |
2021-01-04 | 2025-01-02 | Address | 100 OTIS STREET, SUITE 2, NORTHBOROUGH, MA, 01532, USA (Type of address: Service of Process) |
2017-05-11 | 2025-01-02 | Address | 100 OTIS STREET, SUITE 2, NORTHBOROUGH, MA, 01532, USA (Type of address: Chief Executive Officer) |
2015-05-06 | 2021-01-04 | Address | 100 OTIS STREET, SUITE 2, NORTHBOROUGH, MA, 01532, USA (Type of address: Service of Process) |
2013-01-15 | 2017-05-11 | Address | 100 OTIS STREET, SUITE 2, NORTHBOROUGH, MA, 01532, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102006075 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
230105000964 | 2023-01-05 | BIENNIAL STATEMENT | 2023-01-01 |
210104062960 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
190103060710 | 2019-01-03 | BIENNIAL STATEMENT | 2019-01-01 |
170511006307 | 2017-05-11 | BIENNIAL STATEMENT | 2017-01-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State